- Company Overview for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
- Filing history for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
- People for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
- Charges for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
- Insolvency for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
- More for RETROSKATE (GY) COMMUNITY INTEREST COMPANY (06845742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Phillip Robert Read as a person with significant control on 22 November 2019 | |
02 Nov 2022 | PSC07 | Cessation of Gaynor Read as a person with significant control on 22 November 2019 | |
02 Nov 2022 | TM01 | Termination of appointment of Phillip Robert Read as a director on 22 November 2019 | |
02 Nov 2022 | TM01 | Termination of appointment of Gaynor Read as a director on 22 November 2019 | |
17 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of Donna Louise Wicks as a director on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Glenn Robin Wicks as a director on 5 December 2019 | |
11 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2019 | AD01 | Registered office address changed from 42 Caister Road Great Yarmouth Norfolk NR30 4DH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 4 December 2019 | |
03 Dec 2019 | LIQ02 | Statement of affairs | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |